logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Edwards, Stephen Paul

    Related profiles found in government register
  • Edwards, Stephen Paul
    British chairman born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old School Lane, Clifton, Bristol, BS8 4TY, England

      IIF 1
    • icon of address 6 Karlsruhe House, 18 Queens Bridge Road, Nottingham, NG2 1NB, England

      IIF 2
    • icon of address The Teleport, 4 Grayling Court, Doxford International, Sunderland, Tyne And Wear, SR3 3XD

      IIF 3 IIF 4
    • icon of address The Teleport, Doxford International, Sunderland, SR3 3XD

      IIF 5
    • icon of address The Teleport, Doxford International, Sunderland, SR3 3XD, United Kingdom

      IIF 6
    • icon of address The Teleport, Doxford International, Sunderland, Tyne & Wear, SR3 3XD

      IIF 7
    • icon of address The Teleport, Doxford International, Sunderland, Tyne And Wear, SR3 3XD

      IIF 8
  • Edwards, Stephen Paul
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old School Lane, Bristol, BS8 4TY, Uk

      IIF 9
    • icon of address 22, Orchard Street, Bristol, BS1 5EH, England

      IIF 10
    • icon of address Units 1130-40 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 11
    • icon of address 17 East Links, Tollgate, Chandler's Ford, Eastleigh, SO53 3TG, England

      IIF 12
  • Edwards, Stephen Paul
    British computer software born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old School Lane, Clifton, Bristol, Avon, BS8 4TY, United Kingdom

      IIF 13
  • Edwards, Stephen Paul
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Westpoint, James Street West, Bath, BA1 2DA, England

      IIF 14
    • icon of address Unit P, Wylds Road, Bridgwater, Somerset, TA6 4BH, England

      IIF 15
    • icon of address 15, Old School Lane, Clifton, Bristol, BS8 4TY, England

      IIF 16
    • icon of address 15, Old School Lane, Clifton, Bristol, BS8 4TY, United Kingdom

      IIF 17
    • icon of address 4th Floor, 2 Bond Court, Leeds, LS1 2JZ, England

      IIF 18
    • icon of address 5a, Frascati Way, Maidenhead, Berkshire, SL6 4UY, United Kingdom

      IIF 19 IIF 20
  • Edwards, Stephen Paul
    British fine art dealer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old School Lane, Clifton, Bristol, BS8 4TY, England

      IIF 21
  • Edwards, Stephen Paul
    British none born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old School Lane, Clifton, Bristol, BS8 4TY

      IIF 22
  • Edwards, Stephen Paul
    British commercial director born in September 1955

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Road, Stowupland, Stowmarket, Suffolk, IP14 4BQ, United Kingdom

      IIF 23
  • Edwards, Stephen Paul
    British commercial manager born in September 1955

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Road, Stowupland, Stowmarket, Suffolk, IP14 4BQ, United Kingdom

      IIF 24
  • Edwards, Stephen Paul
    British company director born in September 1955

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Road, Stowupland, Stowmarket, Suffolk, IP14 4BQ, United Kingdom

      IIF 25
  • Edwards, Stephen Paul
    British computer software born in September 1955

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Road, Stowupland, Stowmarket, Suffolk, IP14 4BQ, United Kingdom

      IIF 26
  • Edwards, Stephen Paul
    British director born in September 1955

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Road, Stowupland, Stowmarket, Suffolk, IP14 4BQ, United Kingdom

      IIF 27
  • Edwards, Stephen Paul
    British non executive director born in September 1955

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Road, Stowupland, Stowmarket, Suffolk, IP14 4BQ, United Kingdom

      IIF 28 IIF 29
  • Edwards, Stephen Paul
    British vice president european operat born in September 1955

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Road, Stowupland, Stowmarket, Suffolk, IP14 4BQ, United Kingdom

      IIF 30
  • Edwards, Stephen Paul
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Unit 17, Tollgate Business Centre, Eastleigh, Hampshire, SO53 3TG, England

      IIF 31
  • Edwards, Stephen Paul
    British

    Registered addresses and corresponding companies
    • icon of address 15, Old School Lane, Clifton, Bristol, BS8 4TY

      IIF 32
  • Mr Stephen Paul Edwards
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old School Lane, Clifton, Bristol, Avon, BS8 4TY, United Kingdom

      IIF 33
    • icon of address 15 Old School Lane, Clifton, Bristol, BS8 4TY, United Kingdom

      IIF 34
  • Mr Steven Edwards
    British born in September 1955

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 15, Old School Lane, Clifton, Bristol, BS8 4TY, England

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 5a Frascati Way, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -303 GBP2016-09-30
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 15 Old School Lane, Clifton, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    66,400 GBP2024-02-29
    Officer
    icon of calendar 2000-02-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 3
    BARTONS NO 17 LIMITED - 2013-01-03
    icon of address 22 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 16 - Director → ME
  • 5
    HOSTED NETWORK SOLUTIONS LIMITED - 2010-11-10
    icon of address 17 Unit 17, Tollgate Business Centre, Eastleigh, Hampshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -878,132 GBP2024-06-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Lime Tree Gallery, 84 Hotwell Road, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -28,961 GBP2024-09-30
    Officer
    icon of calendar 2006-07-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 5a Frascati Way, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 17 East Links Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,433,233 GBP2024-06-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 12 - Director → ME
Ceased 22
  • 1
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 1994-10-01 ~ 1996-04-19
    IIF 25 - Director → ME
  • 2
    SANDCO 869 LIMITED - 2005-03-02
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-10-08
    IIF 7 - Director → ME
  • 3
    LEIGHTON MANAGEMENT LIMITED - 2005-02-22
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-10-08
    IIF 3 - Director → ME
  • 4
    SANDCO 1108 LIMITED - 2009-04-16
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-10-08
    IIF 5 - Director → ME
  • 5
    SHOO 242 LIMITED - 2006-07-20
    icon of address 27 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2009-07-25
    IIF 28 - Director → ME
  • 6
    BIGHAND SOFTWARE UK LIMITED - 2018-12-05
    BIGHAND LIMITED - 2018-12-04
    VOICEWRITE LIMITED - 2000-02-11
    TALKING SYSTEMS LIMITED - 1996-05-14
    icon of address 27 Union Street, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2006-07-25 ~ 2009-07-25
    IIF 29 - Director → ME
  • 7
    icon of address Adam Church Limited, 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    72,477 GBP2024-03-31
    Officer
    icon of calendar 2009-09-23 ~ 2010-04-07
    IIF 22 - Director → ME
    icon of calendar 2009-09-23 ~ 2010-04-07
    IIF 32 - Secretary → ME
  • 8
    icon of address 100 W. Tenth Street, Wilmington, County Of New Castle, Delaware, Usa, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1996-11-01
    IIF 27 - Director → ME
  • 9
    GEAC SOFTWARE SERVICES (ENGLAND) LIMITED - 1997-12-10
    DUN & BRADSTREET SOFTWARE SERVICES (ENGLAND) LIMITED - 1997-03-06
    DUN & BRADSTREET SOFTWARE SERVICES LIMITED - 1990-06-01
    MCCORMACK & DODGE LIMITED - 1990-03-01
    MCCORMACK & DODGE UK LIMITED - 1984-06-01
    MCCORMACK & DODGE LIMITED - 1983-05-11
    ALEMINT LIMITED - 1981-12-31
    icon of address C/o Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-19 ~ 1996-09-20
    IIF 24 - Director → ME
  • 10
    icon of address Trimbridge House Ground Floor, Trim Street, Bath, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,764,391 GBP2023-10-31
    Officer
    icon of calendar 2013-01-25 ~ 2017-06-30
    IIF 14 - Director → ME
  • 11
    icon of address Saxon House, Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2006-03-31
    IIF 26 - Director → ME
  • 12
    INFOR GLOBAL SOLUTIONS (MIDLANDS II) LIMITED - 2012-07-02
    EXTENSITY SOFTWARE SOLUTIONS LIMITED - 2007-01-10
    GEAC SOFTWARE SOLUTIONS LTD - 2006-04-29
    GEAC COMPUTER SYSTEMS (UK) LIMITED - 2005-04-27
    DUN & BRADSTREET SOFTWARE SERVICES LIMITED - 1997-02-10
    DUN & BRADSTREET SOFTWARE SERVICES (UK) LIMITED - 1990-06-01
    MSA (MANAGEMENT SCIENCE AMERICA) LIMITED - 1990-03-01
    TRUSHELFCO (NO. 202) LIMITED - 1979-12-31
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-05-19 ~ 1996-09-20
    IIF 23 - Director → ME
  • 13
    MANUGISTICS LIMITED - 2006-12-29
    MANUGISTICS U.K. LTD. - 2005-02-23
    MANUGISTICS EUROPE LTD. - 1994-09-01
    MANUGISTICS EUROPE LTD. - 1994-08-10
    MANUGISTICS U.K. LIMITED - 1992-06-26
    STSC INTERNATIONAL LIMITED - 1992-05-14
    APL PLUS LIMITED - 1989-06-21
    icon of address Manugistics House 3 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-16 ~ 1998-06-11
    IIF 30 - Director → ME
  • 14
    icon of address Unit P, Wylds Road, Bridgwater, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2020-07-21
    IIF 15 - Director → ME
  • 15
    JCCO 378 LIMITED - 2015-08-10
    icon of address Unit 305 Zellig Building Gibb Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    211,096 GBP2023-12-31
    Officer
    icon of calendar 2015-07-29 ~ 2023-07-14
    IIF 11 - Director → ME
  • 16
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-31 ~ 2011-10-08
    IIF 6 - Director → ME
  • 17
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-10-08
    IIF 8 - Director → ME
  • 18
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    872,401 GBP2016-02-29
    Officer
    icon of calendar 2010-06-10 ~ 2017-02-24
    IIF 1 - Director → ME
  • 19
    icon of address Water Court, 116-118 Canal Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    320,997 GBP2023-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2022-02-25
    IIF 2 - Director → ME
  • 20
    CLIFTON CLUB (BRISTOL) LIMITED - 1996-07-24
    VELOCITY 190 LIMITED - 1995-11-06
    icon of address 22 The Mall, Clifton, Bristol, Avon
    Active Corporate (13 parents)
    Equity (Company account)
    2,696,517 GBP2023-12-31
    Officer
    icon of calendar 2019-04-30 ~ 2023-05-01
    IIF 21 - Director → ME
  • 21
    4 PROJECTS LTD - 2015-12-24
    4PROJECTS.COM LIMITED - 2001-07-13
    SANDCO 662 LIMITED - 2000-06-01
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-10-08
    IIF 4 - Director → ME
  • 22
    OFFSTUMP LIMITED - 2005-11-17
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2011-06-30
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.